Company Information

CIN
Status
Date of Incorporation
06 March 1979
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
04 November 2022
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Irfan Mohammedlatif Shaikh
Irfan Mohammedlatif Shaikh
Director/Designated Partner
over 2 years ago
Rishi Arun Todi
Rishi Arun Todi
Director/Designated Partner
over 2 years ago
Vijay Ambalal Patel
Vijay Ambalal Patel
Director
almost 3 years ago
Kamlesh Manohar Kanungo
Kamlesh Manohar Kanungo
Director
over 17 years ago
Nirmal Bhagirathprasad Kedia
Nirmal Bhagirathprasad Kedia
Director
about 29 years ago
Aditya Dinesh Kedia
Aditya Dinesh Kedia
Director/Designated Partner
about 29 years ago

Past Directors

Sumatichand Tolamal Gouti
Sumatichand Tolamal Gouti
Director
over 17 years ago
Jagdishprasad Purshottamdas Kedia
Jagdishprasad Purshottamdas Kedia
Director
over 22 years ago
Vinit Jagdishprasad Kedia
Vinit Jagdishprasad Kedia
Director
about 23 years ago

Charges

225 Crore
04 September 2018
Capital India Finance Limited
35 Crore
30 January 2018
Vistra Itcl (india) Limited
110 Crore
29 December 2017
Icici Bank Limited
80 Crore
16 September 2015
Gda Trusteeship Limited
120 Crore
13 August 2010
Indian Overseas Bank
90 Lak
04 September 2018
Others
0
13 August 2010
Indian Overseas Bank
0
30 January 2018
Others
0
16 September 2015
Gda Trusteeship Limited
0
29 December 2017
Others
0
04 September 2018
Others
0
13 August 2010
Indian Overseas Bank
0
30 January 2018
Others
0
16 September 2015
Gda Trusteeship Limited
0
29 December 2017
Others
0
04 September 2018
Others
0
13 August 2010
Indian Overseas Bank
0
30 January 2018
Others
0
16 September 2015
Gda Trusteeship Limited
0
29 December 2017
Others
0

Documents

Form DPT-3-23122020-signed
Form ADT-3-27112020_signed
Resignation letter-26112020
Form MSME FORM I-01102020_signed
Form DPT-3-21092020-signed
Form MSME FORM I-05032020_signed
Form AOC-4-14022020_signed
Directors report as per section 134(3)-11022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11022020
Form DPT-3-01072019
Form MSME FORM I-29052019_signed
Form AOC-4-01022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012019
Directors report as per section 134(3)-31012019
List of share holders, debenture holders;-21012019
Form MGT-7-21012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07012019
Evidence of cessation;-07012019
Interest in other entities;-07012019
Notice of resignation;-07012019
Form DIR-12-07012019_signed
Optional Attachment-(1)-07012019
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20181015
Instrument(s) of creation or modification of charge;-03102018
Form CHG-1-03102018_signed
Optional Attachment-(1)-03102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181003
Form MGT-14-24092018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092018
Form MGT-14-19092018-signed